Advanced company searchLink opens in new window

PEGRAM DEVELOPMENTS LIMITED

Company number 08285985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
30 Sep 2022 TM01 Termination of appointment of Toni Margaret Pegram as a director on 29 September 2022
14 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
24 Nov 2017 PSC07 Cessation of Robert Pegram as a person with significant control on 8 November 2017
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jan 2017 CH01 Director's details changed for Mr Toni Margaret Pegram on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Robert Micheal Pegram on 20 January 2017
20 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 CH03 Secretary's details changed for Miss Ella Margaret Lacey on 8 November 2015
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1